ARGENT STREET "J" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGENT STREET "J" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203278

Incorporation date

07/12/1987

Size

Dormant

Contacts

Registered address

Registered address

ARGENT STREET J MANAGEMENT COMPANY LIMITED, 4-6 Orsett Road, Grays, Essex RM17 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1987)
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon05/09/2023
Director's details changed for Jamie Sinnott on 2023-09-01
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon22/10/2021
Appointment of Griffin Residential Block Management Ltd as a secretary on 2021-10-10
dot icon14/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon08/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/02/2018
Appointment of Jamie Sinnott as a director on 2018-02-06
dot icon12/02/2018
Termination of appointment of Ann Price as a secretary on 2018-02-06
dot icon12/02/2018
Termination of appointment of John Trevor Price as a director on 2018-02-06
dot icon12/02/2018
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Orsett Road Grays Essex RM17 5DF on 2018-02-12
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/09/2015
Annual return made up to 2015-09-02 no member list
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-02 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-09-02 no member list
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-09-02 no member list
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-09-02 no member list
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-02 no member list
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Annual return made up to 02/09/09
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Annual return made up to 02/09/08
dot icon02/09/2008
Annual return made up to 02/09/07
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2006
Annual return made up to 02/09/06
dot icon11/11/2006
Annual return made up to 02/09/05
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Annual return made up to 02/09/04
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/02/2004
Director resigned
dot icon01/02/2004
New director appointed
dot icon06/10/2003
Annual return made up to 02/09/03
dot icon05/09/2003
Secretary resigned
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Registered office changed on 02/09/03 from: 16 warrior square southend on sea essex SS1 2WS
dot icon14/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/09/2002
Annual return made up to 02/09/02
dot icon13/09/2002
Secretary's particulars changed
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/11/2001
Annual return made up to 02/09/01
dot icon01/11/2001
New secretary appointed
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
New secretary appointed
dot icon01/11/2001
Secretary resigned
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Annual return made up to 02/09/00
dot icon21/11/1999
New secretary appointed
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Annual return made up to 02/09/99
dot icon02/05/1999
Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New director appointed
dot icon21/09/1998
Annual return made up to 02/09/98
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/09/1997
Annual return made up to 02/09/97
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Annual return made up to 02/09/96
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Annual return made up to 02/09/95
dot icon28/10/1994
Accounts for a small company made up to 1994-03-31
dot icon08/09/1994
Annual return made up to 02/09/94
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
Secretary resigned;new director appointed
dot icon01/11/1993
Annual return made up to 02/09/93
dot icon14/10/1992
Annual return made up to 02/09/92
dot icon05/07/1992
Accounts for a small company made up to 1992-03-31
dot icon01/07/1992
New director appointed
dot icon29/04/1992
Accounts for a small company made up to 1991-03-31
dot icon01/10/1991
Annual return made up to 02/09/91
dot icon21/12/1990
Accounts for a small company made up to 1990-03-31
dot icon21/12/1990
Annual return made up to 30/10/90
dot icon25/07/1990
Registered office changed on 25/07/90 from: hull & company 22A st.andrews road shoeburyness essex SS3 9HX
dot icon17/01/1990
Accounts for a small company made up to 1989-03-31
dot icon17/01/1990
Annual return made up to 02/09/89
dot icon10/10/1989
Director resigned
dot icon24/08/1989
Director resigned
dot icon03/07/1989
Registered office changed on 03/07/89 from: 50 lancaster road enfield .EN2 0BY
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRIFFIN RESIDENTIAL BLOCK MANAGEMENT LIMITED
Corporate Secretary
10/10/2021 - Present
42
Price, John Trevor
Director
17/01/2005 - 06/02/2018
13
Gould, Wei Ming
Secretary
04/11/1999 - 17/10/2001
30
Lynch, Wendy Pauline
Director
19/09/1995 - 29/10/1998
48
Price, John Trevor
Secretary
18/08/2003 - 17/01/2005
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT STREET "J" MANAGEMENT COMPANY LIMITED

ARGENT STREET "J" MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/1987 with the registered office located at ARGENT STREET J MANAGEMENT COMPANY LIMITED, 4-6 Orsett Road, Grays, Essex RM17 5DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT STREET "J" MANAGEMENT COMPANY LIMITED?

toggle

ARGENT STREET "J" MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/1987 .

Where is ARGENT STREET "J" MANAGEMENT COMPANY LIMITED located?

toggle

ARGENT STREET "J" MANAGEMENT COMPANY LIMITED is registered at ARGENT STREET J MANAGEMENT COMPANY LIMITED, 4-6 Orsett Road, Grays, Essex RM17 5DF.

What does ARGENT STREET "J" MANAGEMENT COMPANY LIMITED do?

toggle

ARGENT STREET "J" MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARGENT STREET "J" MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a dormant company made up to 2025-03-31.